Advanced company searchLink opens in new window

FHS SUNDERLAND LTD

Company number 09547718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 27 May 2021
15 Jul 2020 AD01 Registered office address changed from C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
16 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2020 AD01 Registered office address changed from Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF England to C/O 1 st. James Gate Newcastle upon Tyne NE1 4AD on 10 June 2020
05 Jun 2020 600 Appointment of a voluntary liquidator
05 Jun 2020 LIQ02 Statement of affairs
05 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-28
14 Aug 2019 AD01 Registered office address changed from Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH England to Unit 5, the Bulrushes Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF on 14 August 2019
20 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Aug 2018 MR04 Satisfaction of charge 095477180001 in full
30 Jul 2018 MR01 Registration of charge 095477180003, created on 30 July 2018
26 Jul 2018 MR01 Registration of charge 095477180002, created on 18 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
23 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
17 Oct 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
01 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Unit 3, Perth Court Eleventh Ave North, Team Valley Gateshead NE11 0NJ United Kingdom to Unit 2 Ninth Avenue Team Valley Trading Estate Gateshead NE11 0EH on 9 February 2017
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 MR01 Registration of charge 095477180001, created on 22 July 2016
31 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000